Company NamePolypipe Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number01099323
CategoryPrivate Limited Company
Incorporation Date28 February 1973(51 years, 2 months ago)
Previous NamesPolypipe Plc and Polypipe Building Products Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Secretary NameMiss Emma Gayle Versluys
StatusCurrent
Appointed28 June 2017(44 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(49 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(50 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameVictor John Roberts
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address10 Alderson Drive
Tickhill
Doncaster
South Yorkshire
DN11 9HR
Director NamePeter Perrey
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sion Court
Hillpool, Chaddesley Corbett
Kidderminster
Worcestershire
DY10 4PF
Director NameBryan William Baker
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 1994)
RoleCompany Director
Correspondence AddressLittle Hales House
Chetwynd Aston
Newport
Shropshire
TF10 9AW
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Director NameMr Geoffrey Harrison
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPloverfield The Drive
Ben Rhydding
Ilkley
LS29 8BA
Director NameMr Kevin McDonald
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerlby Hall
Serlby
Bawtry
Nottinghamshire
DN10 6BA
Secretary NameEdward Alan Cox
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address1 Rays Rise
Todwick
Sheffield
South Yorkshire
S31 04y
Director NameEarl Of Strathmore And Kinghorne Michael Fergus Bowes Lyon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(21 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 1999)
RoleLandowner Farmer
Correspondence AddressGlamis Castle
Forfar
Angus
DD8 1QJ
Scotland
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed20 November 1995(22 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr Brian Charles William Jones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(25 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen 11 South Street
Owston Ferry
Doncaster
South Yorkshire
DN9 1RP
Director NameGary James Allen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2001)
RoleCompany Director
Correspondence AddressGreen Farm
Back Lane
Shustoke
Warwickshire
B46 2AP
Director NameRaymond Barry Pointon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(26 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressDeasland House
Deasland Lane Heightington
Bewdley
Worcestershire
DY12 2XQ
Director NameTrevor John Slack
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(26 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 2005)
RoleCompany Director
Correspondence AddressRivendell
Venn Lane
Wichenford
Worcester
WR6 6XY
Secretary NameMr Andrew Smith
NationalityBritish
StatusResigned
Appointed30 June 1999(26 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address3 Quarry Fields
Wickersley
Rotherham
South Yorkshire
S66 1GA
Director NameMr Andrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(27 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address3 Quarry Fields
Wickersley
Rotherham
South Yorkshire
S66 1GA
Director NameMr Martin James Lamb
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(28 years after company formation)
Appointment Duration4 years, 6 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPackwood Hall
Glasshouse Lane Packwood
Solihull
West Midlands
B94 6PU
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(31 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Director NameJohn Moriningstar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2005(32 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2007)
RoleVice President
Correspondence Address3 Cudlipp Street
Rowayton
Ct 06853
United States
Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(32 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster S Yorks
DN12 1ES
Director NameHoward Morgan
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2005(32 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2007)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence AddressOne
Peach Hill Road, Ct 06820
Darien
United States
Director NameMr Paul Michael Rice
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(32 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster S Yorks
DN12 1ES
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(32 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster S Yorks
DN12 1ES
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusResigned
Appointed08 February 2006(32 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster S Yorks
DN12 1ES
Director NameThoams Myron Hickey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(34 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2008)
RoleManaging Director
Correspondence Address238 E 77th St Pha
New York
Ny 10021
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(43 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Secretary NameMr Martin Keith Payne
StatusResigned
Appointed25 May 2016(43 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2017)
RoleCompany Director
Correspondence AddressBroomhouse Lane
Edlington
Doncaster S Yorks
DN12 1ES
Director NameMr Glen Brian Sabin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(44 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhouse Lane
Edlington
Doncaster S Yorks
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(45 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(48 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE

Contact

Websitepolypipe.com
Email address[email protected]
Telephone01709 770000
Telephone regionRotherham

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10m at £0.1Pipe Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£262,800,000
Gross Profit£123,200,000
Net Worth£102,700,000
Cash£36,800,000
Current Liabilities£56,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Charges

8 November 2010Delivered on: 25 November 2010
Satisfied on: 20 March 2014
Persons entitled: Deutsche Bank Ag, London Branch (In Its Capacity as Security Agent)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at dromore road lurgan craigavon the benefit of all agreements contracts deeds undertakings guarantees warranties or documents and by way of floating charge all plant machinery and other equipment see image for full details.
Fully Satisfied
8 November 2010Delivered on: 11 November 2010
Satisfied on: 13 June 2014
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 October 2005Delivered on: 9 November 2005
Satisfied on: 15 November 2010
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
27 October 2005Delivered on: 9 November 2005
Satisfied on: 15 November 2010
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent)

Classification: Equitable charge over shares
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the charged property being the initially charges shares together with all dividends,. See the mortgage charge document for full details.
Fully Satisfied
27 October 2005Delivered on: 17 November 2005
Satisfied on: 12 December 2011
Persons entitled: Deutsche Bank Ag, Acting Through Its London Branch, as Agent and Trustee for the Securedparties

Classification: A standard security which was presented for registration in scotland on 02 november 2005 and
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2410 london road mount vernon glasgow t/nos LAN66734 and LAN78570 together with (1) the whole parts privileges and pertinents effeiring thereto (2) the whole fixtures and fittings (3) the right title and interest in and to the said subjects. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 14 October 2005
Satisfied on: 8 November 2005
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch

Classification: Equitable charge over shares
Secured details: All monies due or to become due from any obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property. See the mortgage charge document for full details.
Fully Satisfied
12 November 1982Delivered on: 16 November 1982
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land situate at warmsworth holt industrial estate near doncaster south yorkshire.
Fully Satisfied
27 April 1981Delivered on: 8 May 1981
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land situate at warmsworth halt industrial estate doncaster south yorkshire. Approx 1 acre.
Fully Satisfied
12 November 2010Delivered on: 22 November 2010
Satisfied on: 31 March 2014
Persons entitled: Deutsche Bank Ag,London Branch as Security Agent

Classification: Standard security executed on 6 november 2010
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a forming 2410 london road mount vernon glasgow t/no's LAN66734 and LAN78570.
Fully Satisfied
8 November 2010Delivered on: 25 November 2010
Satisfied on: 20 March 2014
Persons entitled: Deutsche Bank Ag, London Branch (In Its Capacity as Security Agent)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at springhill road lurgan craigavon the benefit of all agreements contracts deeds undertakings guarantees warranties or documents and by way of floating charge all plant machinery and other equipment.
Fully Satisfied
19 March 1981Delivered on: 25 March 1981
Persons entitled: Yorkshire Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, together with all fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
4 May 2020Delivered on: 15 May 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings at holmes way, horncastle, lincolnshire (title number LL338214) and other assets as more particularly described in schedule 2 of the instrument.
Outstanding
19 November 2018Delivered on: 26 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings at broomhouse lane, edlington with title SYK259069, and other assets as more particularly described in schedule 2 of the instrument.
Outstanding
4 August 2015Delivered on: 7 August 2015
Persons entitled: Lloyds Bank PLC for the Secured Parties as Security Trustee

Classification: A registered charge
Particulars: Land and buildings at holmes way horncastle lincolnshire east lindsey t/n LL338214 for further properties please refer to the instrument.
Outstanding
20 May 2014Delivered on: 27 May 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings at holmes way horncastle lincolnshire t/no LL338214. Land and buildings at broomhouse lane edington doncaster t/no SYK259069. Land and buildings at edlington lane warmsworth doncaster t/nos SYK163056 SYK165713 SYK384634 SYK262981 and SYK326057 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

28 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
2 November 2023Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages)
10 October 2023Full accounts made up to 31 December 2022 (30 pages)
3 October 2023Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page)
5 July 2023Termination of appointment of Matthew Grant Pullen as a director on 30 June 2023 (1 page)
17 November 2022Cessation of Martin Keith Payne as a person with significant control on 28 February 2022 (1 page)
17 November 2022Cessation of Paul Anthony James as a person with significant control on 17 November 2022 (1 page)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (30 pages)
23 August 2022Satisfaction of charge 010993230014 in full (1 page)
23 August 2022Satisfaction of charge 010993230016 in full (1 page)
23 August 2022Satisfaction of charge 010993230015 in full (1 page)
23 August 2022Satisfaction of charge 010993230013 in full (1 page)
1 March 2022Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page)
28 February 2022Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages)
7 December 2021Change of details for Pipe Holdings Plc as a person with significant control on 1 November 2021 (2 pages)
26 November 2021Full accounts made up to 31 December 2020 (26 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
4 November 2021Appointment of Mr Matthew Grant Pullen as a director on 1 November 2021 (2 pages)
1 November 2021Registered office address changed from Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page)
1 November 2021Termination of appointment of Glen Brian Sabin as a director on 1 November 2021 (1 page)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (27 pages)
15 May 2020Registration of charge 010993230016, created on 4 May 2020 (106 pages)
24 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
26 November 2018Registration of charge 010993230015, created on 19 November 2018 (103 pages)
26 November 2018Notification of Pipe Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
26 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
10 October 2018Part of the property or undertaking has been released and no longer forms part of charge 010993230014 (2 pages)
10 October 2018Part of the property or undertaking has been released and no longer forms part of charge 010993230013 (2 pages)
5 July 2018Full accounts made up to 31 December 2017 (23 pages)
19 March 2018Appointment of Mr Paul Anthony James as a director on 16 March 2018 (2 pages)
19 March 2018Notification of Paul Anthony James as a person with significant control on 16 March 2018 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
3 October 2017Appointment of Mr Glen Brian Sabin as a director on 2 October 2017 (2 pages)
3 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
3 October 2017Appointment of Mr Glen Brian Sabin as a director on 2 October 2017 (2 pages)
3 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
3 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
4 July 2017Full accounts made up to 31 December 2016 (22 pages)
4 July 2017Full accounts made up to 31 December 2016 (22 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
24 May 2016Full accounts made up to 31 December 2015 (21 pages)
24 May 2016Full accounts made up to 31 December 2015 (21 pages)
7 January 2016Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000,000
(4 pages)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000,000
(4 pages)
7 August 2015Registration of charge 010993230014, created on 4 August 2015 (83 pages)
7 August 2015Registration of charge 010993230014, created on 4 August 2015 (83 pages)
7 August 2015Registration of charge 010993230014, created on 4 August 2015 (83 pages)
19 June 2015Full accounts made up to 31 December 2014 (17 pages)
19 June 2015Full accounts made up to 31 December 2014 (17 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000,000
(4 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000,000
(4 pages)
13 June 2014Satisfaction of charge 8 in full (4 pages)
13 June 2014Satisfaction of charge 8 in full (4 pages)
27 May 2014Registration of charge 010993230013 (88 pages)
27 May 2014Registration of charge 010993230013 (88 pages)
23 May 2014Full accounts made up to 31 December 2013 (17 pages)
23 May 2014Full accounts made up to 31 December 2013 (17 pages)
31 March 2014Satisfaction of charge 12 in full (4 pages)
31 March 2014Satisfaction of charge 12 in full (4 pages)
20 March 2014Satisfaction of charge 9 in full (4 pages)
20 March 2014Resolutions
  • RES13 ‐ Facilites agreement & other company business 17/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 March 2014Satisfaction of charge 10 in full (4 pages)
20 March 2014Satisfaction of charge 10 in full (4 pages)
20 March 2014Satisfaction of charge 9 in full (4 pages)
20 March 2014Resolutions
  • RES13 ‐ Facilites agreement & other company business 17/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000,000
(4 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000,000
(4 pages)
31 October 2013Part of the property or undertaking has been released and no longer forms part of charge 8 (9 pages)
31 October 2013Part of the property or undertaking has been released and no longer forms part of charge 8 (9 pages)
15 October 2013Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page)
15 October 2013Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page)
15 October 2013Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Paul Rice on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Paul Rice on 15 October 2013 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
20 December 2012Auditor's resignation (1 page)
20 December 2012Auditor's resignation (1 page)
19 December 2012Resignation of an auditor (2 pages)
19 December 2012Resignation of an auditor (2 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (4 pages)
16 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (4 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2011Statement of capital on 6 December 2011
  • GBP 1,000,000.00
(4 pages)
6 December 2011Resolutions
  • RES13 ‐ Cancellation of share premium account 05/12/2011
(2 pages)
6 December 2011Statement by directors (1 page)
6 December 2011Statement of capital on 6 December 2011
  • GBP 1,000,000.00
(4 pages)
6 December 2011Solvency statement dated 05/12/11 (1 page)
6 December 2011Resolutions
  • RES13 ‐ Cancellation of share premium account 05/12/2011
(2 pages)
6 December 2011Statement by directors (1 page)
6 December 2011Solvency statement dated 05/12/11 (1 page)
6 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2011Statement of capital on 6 December 2011
  • GBP 1,000,000.00
(4 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
15 September 2011Full accounts made up to 31 December 2010 (20 pages)
15 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
22 November 2010Particulars of a mortgage or charge/MG09 / charge no: 12 (19 pages)
22 November 2010Particulars of a mortgage or charge/MG09 / charge no: 12 (19 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 8 (15 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 8 (15 pages)
15 September 2010Full accounts made up to 31 December 2009 (19 pages)
15 September 2010Full accounts made up to 31 December 2009 (19 pages)
21 December 2009Director's details changed for Paul Rice on 14 November 2009 (2 pages)
21 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Paul Rice on 14 November 2009 (2 pages)
21 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
8 September 2009Full accounts made up to 31 December 2008 (19 pages)
8 September 2009Full accounts made up to 31 December 2008 (19 pages)
9 May 2009Memorandum and Articles of Association (8 pages)
9 May 2009Memorandum and Articles of Association (8 pages)
30 April 2009Company name changed polypipe building products LIMITED\certificate issued on 01/05/09 (2 pages)
30 April 2009Company name changed polypipe building products LIMITED\certificate issued on 01/05/09 (2 pages)
24 November 2008Appointment terminated director thoams hickey (1 page)
24 November 2008Return made up to 14/11/08; full list of members (4 pages)
24 November 2008Return made up to 14/11/08; full list of members (4 pages)
24 November 2008Appointment terminated director thoams hickey (1 page)
3 October 2008Full accounts made up to 31 December 2007 (21 pages)
3 October 2008Full accounts made up to 31 December 2007 (21 pages)
26 November 2007Return made up to 14/11/07; full list of members (3 pages)
26 November 2007Return made up to 14/11/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
20 July 2007Declaration of assistance for shares acquisition (33 pages)
20 July 2007Declaration of assistance for shares acquisition (33 pages)
20 July 2007Declaration of assistance for shares acquisition (33 pages)
20 July 2007Declaration of assistance for shares acquisition (32 pages)
20 July 2007Declaration of assistance for shares acquisition (33 pages)
20 July 2007Declaration of assistance for shares acquisition (32 pages)
20 July 2007Declaration of assistance for shares acquisition (32 pages)
20 July 2007Declaration of assistance for shares acquisition (32 pages)
20 July 2007Declaration of assistance for shares acquisition (33 pages)
20 July 2007Declaration of assistance for shares acquisition (32 pages)
20 July 2007Declaration of assistance for shares acquisition (33 pages)
20 July 2007Declaration of assistance for shares acquisition (32 pages)
20 July 2007Declaration of assistance for shares acquisition (32 pages)
20 July 2007Declaration of assistance for shares acquisition (32 pages)
20 July 2007Declaration of assistance for shares acquisition (33 pages)
20 July 2007Declaration of assistance for shares acquisition (33 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
2 February 2007Return made up to 14/11/06; full list of members (3 pages)
2 February 2007Return made up to 14/11/06; full list of members (3 pages)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
29 November 2005Return made up to 14/11/05; full list of members (3 pages)
29 November 2005Return made up to 14/11/05; full list of members (3 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
16 November 2005Declaration of assistance for shares acquisition (149 pages)
16 November 2005Declaration of assistance for shares acquisition (44 pages)
16 November 2005Declaration of assistance for shares acquisition (88 pages)
16 November 2005Declaration of assistance for shares acquisition (149 pages)
16 November 2005Declaration of assistance for shares acquisition (149 pages)
16 November 2005Declaration of assistance for shares acquisition (169 pages)
16 November 2005Declaration of assistance for shares acquisition (149 pages)
16 November 2005Declaration of assistance for shares acquisition (148 pages)
16 November 2005Declaration of assistance for shares acquisition (149 pages)
16 November 2005Declaration of assistance for shares acquisition (343 pages)
16 November 2005Declaration of assistance for shares acquisition (149 pages)
16 November 2005Declaration of assistance for shares acquisition (169 pages)
16 November 2005Declaration of assistance for shares acquisition (149 pages)
16 November 2005Declaration of assistance for shares acquisition (149 pages)
16 November 2005Declaration of assistance for shares acquisition (148 pages)
16 November 2005Declaration of assistance for shares acquisition (88 pages)
16 November 2005Declaration of assistance for shares acquisition (105 pages)
16 November 2005Declaration of assistance for shares acquisition (149 pages)
16 November 2005Declaration of assistance for shares acquisition (169 pages)
16 November 2005Declaration of assistance for shares acquisition (44 pages)
16 November 2005Declaration of assistance for shares acquisition (169 pages)
16 November 2005Declaration of assistance for shares acquisition (149 pages)
16 November 2005Declaration of assistance for shares acquisition (343 pages)
16 November 2005Declaration of assistance for shares acquisition (105 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
9 November 2005Particulars of mortgage/charge (9 pages)
9 November 2005Particulars of mortgage/charge (12 pages)
9 November 2005Particulars of mortgage/charge (9 pages)
9 November 2005Particulars of mortgage/charge (12 pages)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 October 2005Director resigned (1 page)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 October 2005Memorandum and Articles of Association (5 pages)
20 October 2005Memorandum and Articles of Association (5 pages)
18 October 2005Memorandum and Articles of Association (5 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 October 2005Memorandum and Articles of Association (5 pages)
14 October 2005Particulars of mortgage/charge (8 pages)
14 October 2005Auditor's resignation (2 pages)
14 October 2005Particulars of mortgage/charge (8 pages)
14 October 2005Auditor's resignation (2 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2005Memorandum and Articles of Association (4 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2005New director appointed (2 pages)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
15 September 2005Memorandum and Articles of Association (4 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
26 April 2005Statement of affairs (6 pages)
26 April 2005Ad 14/01/05--------- £ si [email protected]=305228 £ ic 6514949/6820177 (2 pages)
26 April 2005Ad 14/01/05--------- £ si [email protected]=305228 £ ic 6514949/6820177 (2 pages)
26 April 2005Statement of affairs (6 pages)
7 December 2004Return made up to 14/11/04; full list of members (8 pages)
7 December 2004Return made up to 14/11/04; full list of members (8 pages)
3 December 2004Resolutions
  • RES13 ‐ Apt dir sec inst to fil 07/10/04
(1 page)
3 December 2004Resolutions
  • RES13 ‐ Apt dir sec inst to fil 07/10/04
(1 page)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New secretary appointed;new director appointed (3 pages)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed;new director appointed (3 pages)
18 October 2004Full accounts made up to 31 December 2003 (18 pages)
18 October 2004Full accounts made up to 31 December 2003 (18 pages)
4 October 2004Return made up to 14/11/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 October 2004Return made up to 14/11/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
17 August 2004Resolutions
  • RES13 ‐ Resig and appoint't 01/06/04
(1 page)
17 August 2004Director resigned (1 page)
17 August 2004Resolutions
  • RES13 ‐ Resig and appoint't 01/06/04
(1 page)
17 August 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
26 November 2003Return made up to 14/11/03; full list of members (8 pages)
26 November 2003Return made up to 14/11/03; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
21 November 2002Return made up to 14/11/02; full list of members (8 pages)
21 November 2002Return made up to 14/11/02; full list of members (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (19 pages)
28 October 2002Full accounts made up to 31 December 2001 (19 pages)
19 April 2002Return made up to 14/11/01; full list of members; amend (13 pages)
19 April 2002£ ic 16973413/6514949 26/03/02 £ sr [email protected]=10458464 (1 page)
19 April 2002Return made up to 14/11/01; full list of members; amend (13 pages)
19 April 2002£ ic 16973413/6514949 26/03/02 £ sr [email protected]=10458464 (1 page)
4 April 2002Resolutions
  • RES13 ‐ Contract 26/03/02
(1 page)
4 April 2002Resolutions
  • RES13 ‐ Contract 26/03/02
(1 page)
7 January 2002Return made up to 14/11/01; full list of members (7 pages)
7 January 2002Return made up to 14/11/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (22 pages)
1 November 2001Full accounts made up to 31 December 2000 (22 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
16 January 2001Return made up to 14/11/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 2001Return made up to 14/11/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
18 July 2000Full accounts made up to 31 December 1999 (22 pages)
18 July 2000Full accounts made up to 31 December 1999 (22 pages)
7 April 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
7 April 2000Resolutions
  • WRES15 ‐ Written resolution of change of name
(10 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 April 2000Re-registration of Memorandum and Articles (9 pages)
7 April 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
7 April 2000Application for reregistration from PLC to private (1 page)
7 April 2000Application for reregistration from PLC to private (1 page)
7 April 2000Re-registration of Memorandum and Articles (9 pages)
7 April 2000Resolutions
  • WRES15 ‐ Written resolution of change of name
(10 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 January 2000Return made up to 14/11/99; bulk list available separately (10 pages)
26 January 2000Return made up to 14/11/99; bulk list available separately (10 pages)
17 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
17 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
5 August 1999Auditor's resignation (2 pages)
5 August 1999Auditor's resignation (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
15 December 1998Return made up to 14/11/98; bulk list available separately (6 pages)
15 December 1998Return made up to 14/11/98; bulk list available separately (6 pages)
15 December 1998Full group accounts made up to 30 June 1998 (45 pages)
15 December 1998Full group accounts made up to 30 June 1998 (45 pages)
14 December 1998Ad 30/10/98--------- £ si [email protected]=14296 £ ic 16820412/16834708 (4 pages)
14 December 1998Ad 30/10/98--------- £ si [email protected]=14296 £ ic 16820412/16834708 (4 pages)
27 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 October 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
28 May 1998Ad 17/04/98--------- £ si [email protected]=3134 £ ic 16817278/16820412 (2 pages)
28 May 1998Ad 17/04/98--------- £ si [email protected]=3134 £ ic 16817278/16820412 (2 pages)
12 May 1998Location of register of members (non legible) (1 page)
12 May 1998Location of register of members (non legible) (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
10 December 1997Return made up to 14/11/97; bulk list available separately (7 pages)
10 December 1997Return made up to 14/11/97; bulk list available separately (7 pages)
2 December 1997Full group accounts made up to 30 June 1997 (42 pages)
2 December 1997Full group accounts made up to 30 June 1997 (42 pages)
23 September 1997Ad 29/04/97--------- £ si [email protected]=652542 £ ic 15817129/16469671 (5 pages)
23 September 1997Ad 29/04/97--------- £ si [email protected]=652542 £ ic 15817129/16469671 (5 pages)
23 September 1997Particulars of contract relating to shares (3 pages)
23 September 1997Particulars of contract relating to shares (3 pages)
13 March 1997Statement of affairs (99 pages)
13 March 1997Ad 29/01/97--------- £ si [email protected] (4 pages)
13 March 1997Ad 29/01/97--------- £ si [email protected] (4 pages)
24 February 1997Ad 29/01/97--------- £ si [email protected]=170833 £ ic 15646296/15817129 (2 pages)
24 February 1997Ad 29/01/97--------- £ si [email protected]=170833 £ ic 15646296/15817129 (2 pages)
21 January 1997Return made up to 14/11/96; bulk list available separately (7 pages)
21 January 1997Return made up to 14/11/96; bulk list available separately (7 pages)
14 January 1997Full group accounts made up to 30 June 1996 (45 pages)
14 January 1997Full group accounts made up to 30 June 1996 (45 pages)
4 December 1996Ad 27/11/96--------- £ si [email protected]=4922 £ ic 15641374/15646296 (3 pages)
4 December 1996Ad 27/11/96--------- £ si [email protected]=4922 £ ic 15641374/15646296 (3 pages)
20 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
20 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(67 pages)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
20 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(67 pages)
24 March 1996Ad 12/01/96--------- £ si [email protected] (2 pages)
24 March 1996Statement of affairs (153 pages)
24 March 1996Statement of affairs (153 pages)
24 March 1996Ad 12/01/96--------- £ si [email protected] (2 pages)
8 March 1996Ad 12/01/96--------- £ si [email protected]=10781 £ ic 15630593/15641374 (2 pages)
8 March 1996Ad 12/01/96--------- £ si [email protected]=10781 £ ic 15630593/15641374 (2 pages)
8 December 1995Return made up to 14/11/95; bulk list available separately (8 pages)
8 December 1995Return made up to 14/11/95; bulk list available separately (8 pages)
8 December 1995Full group accounts made up to 30 June 1995 (46 pages)
8 December 1995Full group accounts made up to 30 June 1995 (46 pages)
5 December 1995Director resigned (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Director resigned (2 pages)
17 October 1995Memorandum and Articles of Association (70 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
17 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
17 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
17 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
17 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
17 October 1995Memorandum and Articles of Association (70 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (233 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
24 November 1994Full group accounts made up to 30 June 1994 (43 pages)
24 November 1994Full group accounts made up to 30 June 1994 (43 pages)
4 February 1994Full group accounts made up to 30 June 1993 (40 pages)
4 February 1994Full group accounts made up to 30 June 1993 (40 pages)
7 November 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
7 November 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
19 January 1993Full group accounts made up to 30 June 1992 (38 pages)
19 January 1993Full group accounts made up to 30 June 1992 (38 pages)
14 January 1992Full group accounts made up to 30 June 1991 (36 pages)
14 January 1992Full group accounts made up to 30 June 1991 (36 pages)
4 December 1991Memorandum and Articles of Association (42 pages)
4 December 1991Memorandum and Articles of Association (42 pages)
27 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(43 pages)
27 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(43 pages)
26 March 1991Listing of particulars (38 pages)
26 March 1991Listing of particulars (38 pages)
14 December 1990Full group accounts made up to 30 June 1990 (32 pages)
14 December 1990Full group accounts made up to 30 June 1990 (32 pages)
30 November 1990Memorandum and Articles of Association (40 pages)
30 November 1990Memorandum and Articles of Association (40 pages)
13 November 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
13 November 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
5 January 1990Full group accounts made up to 30 June 1989 (33 pages)
5 January 1990Full group accounts made up to 30 June 1989 (33 pages)
16 January 1989Full group accounts made up to 30 June 1988 (28 pages)
16 January 1989Full group accounts made up to 30 June 1988 (28 pages)
8 January 1988Full group accounts made up to 30 June 1987 (29 pages)
8 January 1988Full group accounts made up to 30 June 1987 (29 pages)
7 May 1987Registered office changed on 07/05/87 from: warmsworth doncaster south yorkshire DN4 9LS (1 page)
7 May 1987Registered office changed on 07/05/87 from: warmsworth doncaster south yorkshire DN4 9LS (1 page)
14 November 1986Group of companies' accounts made up to 30 June 1986 (24 pages)
14 November 1986Group of companies' accounts made up to 30 June 1986 (24 pages)
23 September 1986Declaration of satisfaction of mortgage/charge (1 page)
23 September 1986Declaration of satisfaction of mortgage/charge (1 page)
13 December 1985Accounts made up to 30 June 1985 (28 pages)
13 December 1985Accounts made up to 30 June 1985 (28 pages)
6 June 1985Certificate of re-registration from Private to Public Limited Company (1 page)
6 June 1985Certificate of re-registration from Private to Public Limited Company (1 page)
11 April 1985Accounts made up to 30 June 1984 (12 pages)
11 April 1985Accounts made up to 30 June 1984 (12 pages)
25 February 1984Accounts made up to 30 June 1983 (12 pages)
25 February 1984Accounts made up to 30 June 1983 (12 pages)
16 December 1982Accounts made up to 30 June 1982 (9 pages)
16 December 1982Accounts made up to 30 June 1982 (9 pages)
12 October 1982Accounts made up to 30 June 1981 (8 pages)
12 October 1982Accounts made up to 30 June 1981 (8 pages)
22 January 1982Accounts made up to 30 June 1980 (7 pages)
22 January 1982Accounts made up to 30 June 1980 (7 pages)
16 September 1980Accounts made up to 30 June 1979 (4 pages)
16 September 1980Accounts made up to 30 June 1979 (4 pages)
14 November 1979Accounts made up to 30 June 1978 (4 pages)
14 November 1979Accounts made up to 30 June 1978 (4 pages)
4 November 1977Accounts made up to 28 February 1977 (1 page)
4 November 1977Accounts made up to 28 February 1977 (1 page)
29 April 1977Accounts made up to 28 February 1976 (1 page)
29 April 1977Accounts made up to 28 February 1976 (1 page)
28 October 1975Company name changed\certificate issued on 28/10/75 (2 pages)
28 October 1975Company name changed\certificate issued on 28/10/75 (2 pages)
28 October 1975Company name changed\certificate issued on 28/10/75 (2 pages)
28 October 1975Company name changed\certificate issued on 28/10/75 (2 pages)
24 October 1975Accounts made up to 28 February 1974 (1 page)
24 October 1975Accounts made up to 28 February 1974 (1 page)
11 October 1975Accounts made up to 28 February 1975 (1 page)
11 October 1975Accounts made up to 28 February 1975 (1 page)
13 June 1973Company name changed\certificate issued on 13/06/73 (2 pages)
13 June 1973Company name changed\certificate issued on 13/06/73 (2 pages)
3 May 1973Registered office changed on 03/05/73 from: registered office changed (1 page)
3 May 1973Registered office changed on 03/05/73 from: registered office changed (1 page)
28 February 1973Certificate of incorporation (1 page)
28 February 1973Incorporation (13 pages)
28 February 1973Incorporation (13 pages)
28 February 1973Certificate of incorporation (1 page)